SKILLED LABOUR SERVICES (SOUTHERN) LTD.
Company number 06768980
- Company Overview for SKILLED LABOUR SERVICES (SOUTHERN) LTD. (06768980)
- Filing history for SKILLED LABOUR SERVICES (SOUTHERN) LTD. (06768980)
- People for SKILLED LABOUR SERVICES (SOUTHERN) LTD. (06768980)
- Charges for SKILLED LABOUR SERVICES (SOUTHERN) LTD. (06768980)
- More for SKILLED LABOUR SERVICES (SOUTHERN) LTD. (06768980)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Mr Richard James Allen on 7 March 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Liam Doe on 7 March 2012 | |
02 Apr 2012 | CH03 | Secretary's details changed for Mr Liam Doe on 7 March 2012 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Nov 2011 | AD01 | Registered office address changed from 105 Copythorn Road Portsmouth PO2 0DZ Uk on 30 November 2011 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Oct 2011 | SH03 | Purchase of own shares. | |
07 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
15 Sep 2010 | TM01 | Termination of appointment of Christopher Ayres as a director | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Sep 2010 | CERTNM |
Company name changed ada drywall LTD\certificate issued on 08/09/10
|
|
08 Sep 2010 | CONNOT | Change of name notice | |
26 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2010 | CONNOT | Change of name notice | |
13 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 May 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr Liam Doe on 1 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Richard James Allen on 1 January 2010 | |
09 Dec 2008 | NEWINC | Incorporation |